100 Marshland Road
Moorends Doncaster
South Yorkshire
DN8 4SZ
Director Name | Lisa McKenning-Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Century House 100 Marshland Road Doncaster South Yorkshire DN8 4SZ |
Secretary Name | Lisa McKenning-Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Century House 100 Marshland Road Doncaster South Yorkshire DN8 4SZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | dbrownscentralgarage.co.uk |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David Michael Brown 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lisa M. Mckenning-brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,956 |
Cash | £2,916 |
Current Liabilities | £8,294 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2017 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 24 February 2017 (2 pages) |
---|---|
23 February 2017 | Resolutions
|
23 February 2017 | Statement of affairs with form 4.19 (12 pages) |
23 February 2017 | Appointment of a voluntary liquidator (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 October 2014 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 16 October 2014 (1 page) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 July 2008 | Return made up to 03/06/08; no change of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
29 August 2003 | Ad 03/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New secretary appointed;new director appointed (1 page) |
4 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (30 pages) |